WICKES PROPERTIES LIMITED

WICKES PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameWICKES PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01406897
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WICKES PROPERTIES LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is WICKES PROPERTIES LIMITED located?

    Registered Office Address
    C/O Forvis Mazars Llp, 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of WICKES PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUMMARY NINETY SEVEN LIMITEDDec 28, 1978Dec 28, 1978

    What are the latest accounts for WICKES PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for WICKES PROPERTIES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2023

    What are the latest filings for WICKES PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Forvis Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on Jul 08, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 24, 2024

    LRESSP

    Termination of appointment of Alan Richard Williams as a director on Jan 23, 2024

    1 pagesTM01

    Director's details changed for Mr Alan Richard Williams on Jun 16, 2023

    2 pagesCH01

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Appointment of Mr Robin Paul Miller as a director on Jun 27, 2023

    2 pagesAP01

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 26, 2021

    22 pagesAA

    Appointment of Tp Directors Ltd as a director on Jun 27, 2022

    2 pagesAP02

    Termination of appointment of Martin Richard Meech as a director on Dec 17, 2021

    1 pagesTM01

    Full accounts made up to Dec 27, 2020

    21 pagesAA

    Confirmation statement made on Oct 05, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 28, 2019

    21 pagesAA

    Confirmation statement made on Oct 01, 2020 with updates

    4 pagesCS01

    Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on Dec 19, 2019

    2 pagesPSC02

    Cessation of Wickes Holdings Limited as a person with significant control on Dec 19, 2019

    1 pagesPSC07

    Change of details for Wickes Holdings Limited as a person with significant control on Oct 16, 2019

    2 pagesPSC05

    Full accounts made up to Dec 29, 2018

    20 pagesAA

    Confirmation statement made on Oct 01, 2019 with no updates

    3 pagesCS01

    Termination of appointment of John Peter Carter as a director on May 01, 2019

    1 pagesTM01

    Who are the officers of WICKES PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TPG MANAGEMENT SERVICES LIMITED
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    England
    Secretary
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    England
    Identification TypeUK Limited Company
    Registration Number8929285
    186000060001
    MILLER, Robin Paul
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    EnglandBritish129751080002
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03480295
    191205550001
    PIKE, Andrew Stephen
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    Secretary
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    British65678800002
    RIMMER, Barbara
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    Secretary
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    British76973560002
    STOKES-SMITH, Keith Reginald
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    Secretary
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    British75650590001
    ARCHER, William Ernest
    The Priory
    2 Astley Close
    WA16 8GJ Knutsford
    Cheshire
    Director
    The Priory
    2 Astley Close
    WA16 8GJ Knutsford
    Cheshire
    British15170380004
    BAMFORD, Carmel
    36 Enmore Gardens
    East Sheen
    SW14 8RF London
    Director
    36 Enmore Gardens
    East Sheen
    SW14 8RF London
    British17771540001
    BHOTE, Sanaya Homi
    50 Bonnersfield Lane
    HA1 2LE Harrow
    Middlesex
    Director
    50 Bonnersfield Lane
    HA1 2LE Harrow
    Middlesex
    British72716110002
    BIRD, Jeremy
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    United KingdomBritish111434190001
    BIRD, Richard Sidney
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    British111500210001
    BUFFIN, Anthony David
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    EnglandBritish178011680002
    CARTER, John Peter
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    United KingdomBritish46226920007
    COOPER, Geoffrey Ian
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritish104472550001
    CORNER, Michael Richmond
    95 Castelnau
    Barnes
    SW13 London
    Director
    95 Castelnau
    Barnes
    SW13 London
    British21206150001
    EDWARDS, Fredderick George
    2 Moreland Drive
    SL9 8BB Gerrards Cross
    Buckinghamshire
    Director
    2 Moreland Drive
    SL9 8BB Gerrards Cross
    Buckinghamshire
    British75885570003
    ELIAS, Walter
    Fazantenlaan 1
    9250 Wasmunster
    FOREIGN Belgium
    Director
    Fazantenlaan 1
    9250 Wasmunster
    FOREIGN Belgium
    Belgian46903330001
    FRIEDMAN, Douglas Benjamin
    46 Lankaster Gardens
    N2 9AJ London
    Director
    46 Lankaster Gardens
    N2 9AJ London
    American15200060001
    HAMPDEN SMITH, Paul Nigel
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritish72135950007
    HOSKINS, William John
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    Director
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    British49295070002
    JONES, Paul Samuel
    Brooklyn Newell Green
    Warfield
    RG42 6AJ Bracknell
    Berkshire
    Director
    Brooklyn Newell Green
    Warfield
    RG42 6AJ Bracknell
    Berkshire
    British75187050001
    MEECH, Martin Richard
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    EnglandBritish108246880001
    PENNY, Michael William Harrison
    Windrush
    9 Downsway
    GU1 2YA Guildford
    Surrey
    Director
    Windrush
    9 Downsway
    GU1 2YA Guildford
    Surrey
    United KingdomBritish144262470001
    RICE, John Michael
    Wayside Cottage
    Street Lane Rodeheath
    ST7 3SN Cheshire
    Director
    Wayside Cottage
    Street Lane Rodeheath
    ST7 3SN Cheshire
    British72718070001
    STOKES-SMITH, Keith Reginald
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    Director
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    British75650590001
    SWEETBAUM, Henry Alan
    11 Park Village West
    NW1 4AE London
    Director
    11 Park Village West
    NW1 4AE London
    United KingdomAmerican10349960001
    THACKER, Colin David
    Old Place Farm
    Birling Road Ryarsh
    ME19 5JS West Malling
    Kent
    Director
    Old Place Farm
    Birling Road Ryarsh
    ME19 5JS West Malling
    Kent
    United KingdomBritish39672600001
    THOMAS, Geoffrey John
    8 Stanbrooke Way Church Lane
    Yielden
    MK44 1AU Bedford
    North Bedfordshire
    Director
    8 Stanbrooke Way Church Lane
    Yielden
    MK44 1AU Bedford
    North Bedfordshire
    British42980950001
    WILLIAMS, Alan Richard
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    EnglandBritish137582690034
    WILSON, Geoffrey Charles
    Broadoaks
    237 Seabridge Lane
    ST5 3TB Newcastle Under Lyme
    Staffordshire
    Director
    Broadoaks
    237 Seabridge Lane
    ST5 3TB Newcastle Under Lyme
    Staffordshire
    British72996700001
    ZAQUI, Paul
    23 Rue Du Cap
    94000 Creteil
    France
    Director
    23 Rue Du Cap
    94000 Creteil
    France
    French47117490001

    Who are the persons with significant control of WICKES PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Dec 19, 2019
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07180292
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Wickes Holdings Limited
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    Apr 06, 2016
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number1738919
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WICKES PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 24, 2024Commencement of winding up
    Jun 21, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    Forvis Mazars Llp, First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Forvis Mazars Llp, First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0